Advanced company searchLink opens in new window

SOUTHWARK AND SOUTHBANK LIMITED

Company number 06618951

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2023 DS01 Application to strike the company off the register
16 May 2023 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
13 Jul 2022 AD01 Registered office address changed from First Floor, 32 Rathbone Place London W1T 1JJ England to 7 Rylett Crescent London W12 9RP on 13 July 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Sep 2021 AA01 Previous accounting period extended from 30 September 2020 to 30 March 2021
13 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 PSC04 Change of details for Mr Giles Eric Cherry as a person with significant control on 30 September 2019
03 Oct 2019 TM01 Termination of appointment of Roger Isaac Charles Zogolovitch as a director on 30 September 2019
03 Oct 2019 PSC07 Cessation of Roger Isaac Charles Zogolovitch as a person with significant control on 30 September 2019
04 Jul 2019 CH01 Director's details changed for Mr Roger Isaac Charles Zogolovitch on 4 July 2019
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
13 Jun 2019 AD01 Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to First Floor, 32 Rathbone Place London W1T 1JJ on 13 June 2019
12 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 2.00
31 Jan 2019 TM02 Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 17 January 2019
31 Jan 2019 PSC01 Notification of Roger Isaac Charles Zogolovitch as a person with significant control on 14 January 2019
31 Jan 2019 PSC01 Notification of Giles Eric Cherry as a person with significant control on 14 January 2019
31 Jan 2019 PSC07 Cessation of Lake Estates Ltd as a person with significant control on 14 January 2019